Search icon

NAT PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: NAT PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAT PROPERTY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jun 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000067409
FEI/EIN Number 275456871

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 290 oregon lane, bocaraton, FL, 33487, US
Mail Address: 290 oregon lane, boca raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLERC JOSEE Managing Member 2087 SARNO ROAD, MELBOURNE, FL, 32935
HENLEY CHARLES Treasurer 382 CARMEL DR, MELBOURNE, FL, 32940
clerc jean yves lSr. Agent 144 captiva court, MELBOURNE beach, FL, 32951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-04 144 captiva court, MELBOURNE beach, FL 32951 -
REINSTATEMENT 2018-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-04 290 oregon lane, bocaraton, FL 33487 -
CHANGE OF MAILING ADDRESS 2018-01-04 290 oregon lane, bocaraton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2018-01-04 clerc, jean yves l, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-09-09 - -
PENDING REINSTATEMENT 2013-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2018-01-04
ANNUAL REPORT 2014-04-14
REINSTATEMENT 2013-09-09
Florida Limited Liability 2010-06-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State